Background WavePink WaveYellow Wave

MEMBERSHIP SERVICES FINANCE LIMITED (02231229)

MEMBERSHIP SERVICES FINANCE LIMITED (02231229) is an active UK company. incorporated on 16 March 1988. with registered office in Trinity Road. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MEMBERSHIP SERVICES FINANCE LIMITED has been registered for 38 years. Current directors include DAVIDSON, Sean, PRICE, Stephen John, Dr.

Company Number
02231229
Status
active
Type
ltd
Incorporated
16 March 1988
Age
38 years
Address
Trinity Road, HX1 2RG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIDSON, Sean, PRICE, Stephen John, Dr
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEMBERSHIP SERVICES FINANCE LIMITED

MEMBERSHIP SERVICES FINANCE LIMITED is an active company incorporated on 16 March 1988 with the registered office located in Trinity Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MEMBERSHIP SERVICES FINANCE LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02231229

LTD Company

Age

38 Years

Incorporated 16 March 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

MEMBERSHIP SERVICES FINANCE PUBLIC LIMITED COMPANY
From: 6 April 1993To: 27 June 2003
NWS PUBLIC LIMITED COMPANY
From: 29 October 1992To: 6 April 1993
CAPITAL FINANCIAL SERVICES PUBLIC LIMITED COMPANY
From: 20 February 1989To: 29 October 1992
PHASEMULTI PUBLIC LIMITED COMPANY
From: 16 March 1988To: 20 February 1989
Contact
Address

Trinity Road Halifax , HX1 2RG,

Timeline

16 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Nov 20
Director Left
Oct 21
Director Joined
Nov 21
Funding Round
Jun 25
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

MULHOLLAND, Alison Elizabeth

Active
Chester Business Park, ChesterCH4 9FB
Secretary
Appointed 29 Nov 2017

DAVIDSON, Sean

Active
HalifaxHX1 2RG
Born December 1967
Director
Appointed 22 Dec 2025

PRICE, Stephen John, Dr

Active
London Wall, LondonEC2Y 5AS
Born January 1972
Director
Appointed 12 Nov 2021

GITTINS, Paul

Resigned
House, ChesterCH88 3AN
Secretary
Appointed 25 Nov 2011
Resigned 15 Sept 2016

JOHNSON, Michelle Antoinette Angela

Resigned
Tower House, ChesterCH88 3AN
Secretary
Appointed 15 Sept 2016
Resigned 29 Nov 2017

LAKIN, Helen Mary

Resigned
Gorphwysfa 6 Nant Road, WrexhamLL11 5YN
Secretary
Appointed 01 Jun 2000
Resigned 30 Nov 2001

LOCKWOOD, Angela

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Secretary
Appointed 13 Jun 2006
Resigned 25 Nov 2011

MAYER, Sally

Resigned
48 Prospect Street, HalifaxHX3 6LG
Secretary
Appointed 30 Nov 2001
Resigned 13 Jun 2006

NIXON, Raymond

Resigned
Holly House The Steadings, ChesterCH3 7EL
Secretary
Appointed 01 Feb 1993
Resigned 31 May 2000

SOBO, Femi

Resigned
5 Carr Bridge View, LeedsLS16 7BR
Secretary
Appointed 16 May 2003
Resigned 24 Dec 2003

ARMSTRONG, Miranda Clare

Resigned
London Wall, LondonEC2Y 5AS
Born March 1985
Director
Appointed 07 Nov 2019
Resigned 01 Oct 2021

BAYLEY, Sara Jayne

Resigned
Tresillian Terrace, CardiffCF10 5BH
Born March 1969
Director
Appointed 10 Oct 2019
Resigned 02 Nov 2020

BENFIELD, Thomas David

Resigned
125 London Wall, LondonEC2Y 5AS
Born June 1988
Director
Appointed 06 Sept 2017
Resigned 07 Nov 2019

BUSH, Claude Harry

Resigned
51 Church Croft, ChesterCH4 9NT
Born September 1932
Director
Appointed N/A
Resigned 22 Jun 1993

CADDICK, Simon John

Resigned
Gresham Street, LondonEC2V 7HN
Born May 1976
Director
Appointed 30 Dec 2010
Resigned 22 Dec 2025

CULLEN, Robin Neville

Resigned
High Cross House, PlaxtolTN15 0PP
Born December 1951
Director
Appointed 22 Jun 1993
Resigned 31 Dec 1995

CUTBILL, Martin James

Resigned
4 Lawnsdale, NorthwichCW8 2UT
Born September 1961
Director
Appointed 16 Sept 2002
Resigned 31 Oct 2003

DUGGAN, Gary John

Resigned
6 Latham Way, SpitalL63 9NX
Born August 1961
Director
Appointed 14 Jun 2000
Resigned 26 May 2005

GRIFFITHS, Steven Thomas

Resigned
1 Deganwy Close, BuckleyCH7 3QB
Born April 1964
Director
Appointed 14 Jun 2000
Resigned 15 Aug 2008

HUNTER-BROWN, John Piers

Resigned
5th Floor, LondonEC2N 1HZ
Born November 1976
Director
Appointed 03 Sept 2015
Resigned 06 Sept 2017

JAMIESON, Paul Nelson

Resigned
Lloyds Banking Group, HalifaxHX1 2RG
Born August 1962
Director
Appointed 15 Aug 2008
Resigned 03 Sept 2015

JORDAN, Thomas Peter

Resigned
2 Chipping Hall Barns, BuntingfordSG9 0DP
Born October 1979
Director
Appointed 15 Aug 2008
Resigned 30 Dec 2010

LITTLER, Roy

Resigned
3 The Paddock, ChesterCH4 8AE
Born September 1941
Director
Appointed N/A
Resigned 18 Nov 1999

MCKECHNIE, Andrew

Resigned
10 The Ridgeway, MalmesburySN16 9YH
Born September 1961
Director
Appointed 17 Nov 2006
Resigned 15 Aug 2008

MEE, Robert James

Resigned
1 Feilden Court, ChesterCH1 6LS
Born February 1951
Director
Appointed N/A
Resigned 14 Jan 2002

MERCER, John Alexander

Resigned
Llwyn-Y-Cyll, HolywellCH8 8LY
Born October 1939
Director
Appointed N/A
Resigned 22 Jun 1993

MOORE, Adrian Thomas

Resigned
15 Sherwood Grove, FrodshamWA6 0BF
Born April 1970
Director
Appointed 27 May 2005
Resigned 07 Dec 2005

MOUNTFORD, Kevin

Resigned
Fourways, ChesterCH3 6LA
Born June 1961
Director
Appointed 16 Sept 2002
Resigned 27 May 2005

RUTHERFORD, Michael William

Resigned
The Spinneys, 19 Crescent Drive, BrentwoodCM15 8DN
Born April 1948
Director
Appointed 22 Jun 1993
Resigned 15 Aug 2008

SPARLING, David James

Resigned
47 Park Road, WillastonCW5 6PN
Born September 1947
Director
Appointed 14 Jun 2000
Resigned 07 Sept 2001

STANDLAND, Ian Dominic

Resigned
9 Hunt Road, LiverpoolL31 6BN
Born June 1971
Director
Appointed 07 Dec 2005
Resigned 17 Nov 2006

VINCENT, Geoffrey Robert

Resigned
2 St. Vincent Drive, NorthwichCW8 2FD
Born May 1951
Director
Appointed 14 Jun 2000
Resigned 12 Oct 2001

WACEY, Christopher John

Resigned
Ludham Hall Ludham Hall Lane, BraintreeCM7 8QT
Born December 1948
Director
Appointed 14 Jun 2000
Resigned 15 Aug 2008

Persons with significant control

1

EdinburghEH1 1YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Change Person Secretary Company With Change Date
12 May 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Statement Of Companys Objects
29 September 2021
CC04CC04
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
6 November 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 March 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Sail Address Company
13 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Resolution
20 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Appoint Person Secretary Company With Name
29 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
10 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Auditors Resignation Company
23 June 2009
AUDAUD
Auditors Resignation Company
5 June 2009
AUDAUD
Legacy
26 February 2009
122122
Legacy
9 February 2009
363aAnnual Return
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Resolution
19 September 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
287Change of Registered Office
Legacy
17 February 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
363aAnnual Return
Memorandum Articles
13 August 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
14 February 2004
363aAnnual Return
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
27 June 2003
CERT10CERT10
Re Registration Memorandum Articles
27 June 2003
MARMAR
Legacy
27 June 2003
5353
Resolution
27 June 2003
RESOLUTIONSResolutions
Legacy
23 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363aAnnual Return
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
9 March 2002
363aAnnual Return
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
225Change of Accounting Reference Date
Legacy
16 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288cChange of Particulars
Legacy
10 July 2001
123Notice of Increase in Nominal Capital
Legacy
10 July 2001
88(2)R88(2)R
Resolution
10 July 2001
RESOLUTIONSResolutions
Resolution
10 July 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
363aAnnual Return
Legacy
26 March 2001
288cChange of Particulars
Legacy
26 March 2001
288cChange of Particulars
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
363aAnnual Return
Legacy
10 January 2000
288cChange of Particulars
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 1999
AAAnnual Accounts
Legacy
8 August 1999
288cChange of Particulars
Auditors Resignation Company
23 April 1999
AUDAUD
Legacy
25 February 1999
363aAnnual Return
Legacy
22 February 1999
353353
Legacy
22 February 1999
190190
Legacy
18 January 1999
287Change of Registered Office
Legacy
8 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
21 June 1998
AAAnnual Accounts
Legacy
25 February 1998
363aAnnual Return
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
19 August 1997
287Change of Registered Office
Legacy
6 March 1997
363aAnnual Return
Accounts With Accounts Type Full
7 July 1996
AAAnnual Accounts
Legacy
21 February 1996
363x363x
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
17 February 1994
363x363x
Legacy
29 June 1993
225(1)225(1)
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Resolution
29 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Certificate Change Of Name Company
5 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1993
363x363x
Certificate Change Of Name Company
28 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
22 July 1992
88(2)R88(2)R
Resolution
22 July 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
123Notice of Increase in Nominal Capital
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
26 May 1992
288288
Legacy
31 March 1992
288288
Legacy
24 February 1992
363x363x
Legacy
21 November 1991
288288
Legacy
22 October 1991
288288
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
21 February 1991
363x363x
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
29 October 1990
288288
Legacy
19 October 1990
288288
Legacy
10 October 1990
288288
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Memorandum Articles
26 May 1989
MEM/ARTSMEM/ARTS
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Legacy
9 May 1989
363363
Resolution
8 May 1989
RESOLUTIONSResolutions
Resolution
8 May 1989
RESOLUTIONSResolutions
Auditors Resignation Company
4 May 1989
AUDAUD
Application To Commence Business
2 May 1989
117117
Certificate Authorisation To Commence Business Borrow
28 April 1989
CERT8CERT8
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
27 April 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
17 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1989
225(1)225(1)
Legacy
4 February 1989
288288
Legacy
4 February 1989
288288
Legacy
4 February 1989
287Change of Registered Office
Incorporation Company
16 March 1988
NEWINCIncorporation